Background WavePink WaveYellow Wave

QUICKHEART LIMITED (04042889)

QUICKHEART LIMITED (04042889) is an active UK company. incorporated on 28 July 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. QUICKHEART LIMITED has been registered for 25 years. Current directors include ABBOTTS, Patrick Thomas, MINDENHALL, Andrew Philip.

Company Number
04042889
Status
active
Type
ltd
Incorporated
28 July 2000
Age
25 years
Address
Scale Space Imperial College White City Campus, London, W12 7RZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ABBOTTS, Patrick Thomas, MINDENHALL, Andrew Philip
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKHEART LIMITED

QUICKHEART LIMITED is an active company incorporated on 28 July 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. QUICKHEART LIMITED was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

04042889

LTD Company

Age

25 Years

Incorporated 28 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Scale Space Imperial College White City Campus 58 Wood Lane London, W12 7RZ,

Previous Addresses

Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom
From: 1 September 2020To: 14 August 2023
Third Floor One Hammersmith Broadway Hammersmith London W6 9DL United Kingdom
From: 10 October 2016To: 1 September 2020
Second Floor 26-28 Hammersmith Grove London W6 7AW United Kingdom
From: 17 June 2016To: 10 October 2016
26-28 Second Floor 26-28 Hammersmith Grove London W6 7AW United Kingdom
From: 17 June 2016To: 17 June 2016
Unit 6 Lake House Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS
From: 28 July 2000To: 17 June 2016
Timeline

23 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Aug 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

ABBOTTS, Patrick Thomas

Active
Imperial College White City Campus, LondonW12 7RZ
Born February 1986
Director
Appointed 31 Jan 2023

MINDENHALL, Andrew Philip

Active
Imperial College White City Campus, LondonW12 7RZ
Born February 1970
Director
Appointed 01 Oct 2017

KENDALL, Sally Jane Murray

Resigned
2 Glasslyn Road, LondonN8 8RH
Secretary
Appointed 28 Jul 2000
Resigned 06 Mar 2001

SAUNDERS, Nicholas John

Resigned
2 Bledlow Cottages, Princes RisboroughHP27 9QT
Secretary
Appointed 15 Sept 2003
Resigned 18 Apr 2008

SIMPSON, Paul Mackay

Resigned
7 The Common, LondonW5 3TR
Secretary
Appointed 01 Mar 2001
Resigned 15 Sept 2003

WATTS, Anthony Kingdon

Resigned
Beech Road, ChinnorOX39 4RD
Secretary
Appointed 21 Apr 2008
Resigned 18 Apr 2016

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 28 Jul 2000
Resigned 28 Jul 2000

BEARD, Steven Mark

Resigned
One Hammersmith Broadway, LondonW6 9DL
Born January 1974
Director
Appointed 18 Apr 2016
Resigned 01 Oct 2017

BERRY, John Richard

Resigned
Ambury House, BerkhamstedHP4 2RF
Born August 1948
Director
Appointed 18 Jul 2007
Resigned 31 Dec 2009

CABAJOVA, Iveta

Resigned
One Hammersmith Broadway, LondonW6 9DL
Born November 1975
Director
Appointed 18 Apr 2016
Resigned 18 Jul 2017

COOPER, Matthew Jonathan

Resigned
Hereford Square, LondonSW7 4NB
Born December 1966
Director
Appointed 07 Oct 2002
Resigned 31 Oct 2003

COURT, Andrew Philip Alden

Resigned
Hammersmith Broadway, LondonW6 9DL
Born April 1963
Director
Appointed 01 Oct 2017
Resigned 28 Jun 2019

DRURY, Thomas Waterworth

Resigned
Imperial College White City Campus, LondonW12 7RZ
Born September 1961
Director
Appointed 28 Jun 2019
Resigned 31 Mar 2022

DUVALL, Richard Greer

Resigned
New Barn Farm, BeaconsfieldHP9 2QZ
Born January 1962
Director
Appointed 18 Dec 2003
Resigned 20 Oct 2006

DUVALL, Richard Greer

Resigned
Meads 22 The Queensway, Gerrards CrossSL9 8NB
Born January 1962
Director
Appointed 04 Oct 2001
Resigned 30 Aug 2002

GORDON, Mark Webster

Resigned
Imperial College White City Campus, LondonW12 7RZ
Born August 1962
Director
Appointed 10 May 2022
Resigned 31 Jan 2023

HAMWAY, Nigel Jonathon

Resigned
3 Rawlinson Road, OxfordOX2 6UE
Born June 1956
Director
Appointed 09 May 2001
Resigned 18 Apr 2016

KENDALL, Robert Anthony

Resigned
2 Glasslyn Road, LondonN8 8RH
Born January 1965
Director
Appointed 28 Jul 2000
Resigned 05 Sept 2003

MINDENHALL, Charles Stuart

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1971
Director
Appointed 10 Jul 2017
Resigned 23 May 2018

MORGAN, Arthur William Crawford

Resigned
Bovingdon, Marlow CommonSL7 2QR
Born August 1931
Director
Appointed 04 Oct 2001
Resigned 05 Nov 2009

PIRONA, Gabriel Joseph

Resigned
Imperial College White City Campus, LondonW12 7RZ
Born April 1970
Director
Appointed 01 Jul 2020
Resigned 25 Mar 2022

SIMPSON, Paul Mackay

Resigned
7 The Common, LondonW5 3TR
Born May 1958
Director
Appointed 01 Mar 2001
Resigned 15 Sept 2003

SINCLAIR, Mark David

Resigned
Elsdale Cottage, Box Tree Lane, ThameOX9 7DT
Born May 1952
Director
Appointed 30 Aug 2002
Resigned 18 Apr 2016

Persons with significant control

1

Agilisys Limited

Active
Imperial College White City Campus, LondonW12 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
3 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
8 September 2006
88(2)R88(2)R
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
25 March 2004
287Change of Registered Office
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
31 December 2002
88(2)R88(2)R
Legacy
13 December 2002
88(2)R88(2)R
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
88(2)R88(2)R
Legacy
2 April 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
88(2)R88(2)R
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
88(2)R88(2)R
Legacy
2 October 2001
88(2)R88(2)R
Legacy
2 October 2001
88(2)R88(2)R
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
88(2)R88(2)R
Legacy
2 July 2001
88(2)R88(2)R
Resolution
20 June 2001
RESOLUTIONSResolutions
Resolution
20 June 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
325325
Legacy
20 June 2001
353353
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
88(2)R88(2)R
Legacy
20 June 2001
88(2)R88(2)R
Legacy
20 June 2001
88(2)R88(2)R
Legacy
20 June 2001
88(2)R88(2)R
Legacy
20 June 2001
88(2)R88(2)R
Legacy
20 June 2001
122122
Resolution
20 June 2001
RESOLUTIONSResolutions
Resolution
20 June 2001
RESOLUTIONSResolutions
Resolution
20 June 2001
RESOLUTIONSResolutions
Resolution
20 June 2001
RESOLUTIONSResolutions
Resolution
20 June 2001
RESOLUTIONSResolutions
Resolution
20 June 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
287Change of Registered Office
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Incorporation Company
28 July 2000
NEWINCIncorporation